2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director Name | Mr Anthony Christopher James Finn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Corner Meerut Road Brockenhurst Hampshire SO42 7TD |
Secretary Name | Susan Christine Cubbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Secretary Name | James Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | Mr Anthony John Doyle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2014) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Director Name | Mr Michael Mark Durkin |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Director Name | Premier Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 2010) |
Correspondence Address | PO Box 556 Main Street Main Street Charlestown Nevis West Indies |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2014) |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Telephone | 020 79115181 |
---|---|
Telephone region | London |
Registered Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Garwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£163,151 |
Cash | £12,111 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Termination of appointment of Michael Mark Durkin as a director on 30 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Michael Mark Durkin as a director on 30 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Premier Secretaries Limited as a secretary on 30 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Anthony John Doyle as a director on 30 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Anthony John Doyle as a director on 30 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Premier Secretaries Limited as a secretary on 30 May 2014 (1 page) |
15 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages) |
23 July 2010 | Termination of appointment of Premier Administration Limited as a director (2 pages) |
23 July 2010 | Termination of appointment of Premier Administration Limited as a director (2 pages) |
23 July 2010 | Appointment of Anthony John Doyle as a director (3 pages) |
23 July 2010 | Appointment of Michael Mark Durkin as a director (3 pages) |
23 July 2010 | Appointment of Anthony John Doyle as a director (3 pages) |
23 July 2010 | Appointment of Michael Mark Durkin as a director (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 January 2010 | Director's details changed for Premier Administration Limited on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Premier Administration Limited on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Premier Secretaries Limited on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Premier Secretaries Limited on 21 January 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
26 September 2007 | Ad 30/08/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 September 2007 | Ad 30/08/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james park london SW1H 9BL (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james park london SW1H 9BL (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
13 February 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
13 February 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
24 June 2005 | Accounts made up to 31 January 2005 (5 pages) |
24 June 2005 | Accounts made up to 31 January 2005 (5 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
4 March 2004 | Accounts made up to 31 January 2004 (5 pages) |
4 March 2004 | Accounts made up to 31 January 2004 (5 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
28 February 2003 | Accounts made up to 31 January 2003 (5 pages) |
28 February 2003 | Accounts made up to 31 January 2003 (5 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
25 March 2002 | Accounts made up to 31 January 2002 (4 pages) |
25 March 2002 | Accounts made up to 31 January 2002 (4 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
14 April 2001 | Accounts made up to 31 January 2001 (4 pages) |
14 April 2001 | Accounts made up to 31 January 2001 (4 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
16 October 2000 | Accounts made up to 31 January 2000 (4 pages) |
16 October 2000 | Accounts made up to 31 January 2000 (4 pages) |
7 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
7 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
17 March 1999 | Accounts made up to 31 January 1999 (4 pages) |
17 March 1999 | Accounts made up to 31 January 1999 (4 pages) |
19 January 1999 | Return made up to 05/01/99; full list of members
|
19 January 1999 | Return made up to 05/01/99; full list of members
|
31 December 1998 | Registered office changed on 31/12/98 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
5 January 1998 | Incorporation (18 pages) |
5 January 1998 | Incorporation (18 pages) |